Background WavePink WaveYellow Wave

COODES SERVICES LIMITED (08534271)

COODES SERVICES LIMITED (08534271) is an active UK company. incorporated on 17 May 2013. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. COODES SERVICES LIMITED has been registered for 12 years. Current directors include ALMA, Elise Georgina, ANDREWS, Christopher Paul, CORNISH, Sarah Louise and 10 others.

Company Number
08534271
Status
active
Type
ltd
Incorporated
17 May 2013
Age
12 years
Address
Elizabeth House, Truro, TR1 3AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ALMA, Elise Georgina, ANDREWS, Christopher Paul, CORNISH, Sarah Louise, DAVEY, Kirsty Louise, HUNTER, Colin Joseph, JOHNS, Pamela Jane, LAMBLE, Peter Anthony, LUTEY, Abigail, MORGAN, Joanna Margaret, PARMENTER, Sarah Jane, PEARCE, Rachel Camilla, POLLOCK, Richard Mark, ROWSON, Melanie Claire
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COODES SERVICES LIMITED

COODES SERVICES LIMITED is an active company incorporated on 17 May 2013 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. COODES SERVICES LIMITED was registered 12 years ago.(SIC: 69102)

Status

active

Active since 12 years ago

Company No

08534271

LTD Company

Age

12 Years

Incorporated 17 May 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Elizabeth House Castle Street Truro, TR1 3AP,

Previous Addresses

8 Market Street St Austell Cornwall PL25 4BB
From: 17 May 2013To: 29 June 2016
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 16
Director Left
May 17
Director Left
May 18
Director Left
May 18
New Owner
Apr 20
New Owner
Apr 20
Share Issue
Apr 20
Director Left
Nov 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Share Buyback
Dec 20
Director Left
May 22
Director Joined
Nov 22
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Capital Reduction
Mar 25
Share Buyback
Apr 25
6
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

13 Active
6 Resigned

ALMA, Elise Georgina

Active
Castle Street, TruroTR1 3AP
Born June 1962
Director
Appointed 28 Apr 2015

ANDREWS, Christopher Paul

Active
Castle Street, TruroTR1 3AP
Born September 1969
Director
Appointed 28 Apr 2015

CORNISH, Sarah Louise

Active
Castle Street, TruroTR1 3AP
Born May 1978
Director
Appointed 01 May 2024

DAVEY, Kirsty Louise

Active
Castle Street, TruroTR1 3AP
Born April 1984
Director
Appointed 16 Nov 2022

HUNTER, Colin Joseph

Active
Castle Street, TruroTR1 3AP
Born May 1968
Director
Appointed 28 Apr 2015

JOHNS, Pamela Jane

Active
Castle Street, TruroTR1 3AP
Born May 1962
Director
Appointed 28 Apr 2015

LAMBLE, Peter Anthony

Active
Castle Street, TruroTR1 3AP
Born November 1959
Director
Appointed 17 May 2013

LUTEY, Abigail

Active
Castle Street, TruroTR1 3AP
Born July 1979
Director
Appointed 01 May 2024

MORGAN, Joanna Margaret

Active
Castle Street, TruroTR1 3AP
Born August 1980
Director
Appointed 01 May 2024

PARMENTER, Sarah Jane

Active
Castle Street, TruroTR1 3AP
Born November 1985
Director
Appointed 01 May 2024

PEARCE, Rachel Camilla

Active
Castle Street, TruroTR1 3AP
Born July 1981
Director
Appointed 01 May 2024

POLLOCK, Richard Mark

Active
Castle Street, TruroTR1 3AP
Born February 1971
Director
Appointed 28 Apr 2015

ROWSON, Melanie Claire

Active
Castle Street, TruroTR1 3AP
Born September 1976
Director
Appointed 01 May 2024

GREGSON, Michael John

Resigned
Castle Street, TruroTR1 3AP
Born September 1955
Director
Appointed 28 Apr 2015
Resigned 21 Feb 2022

HARVEY, Jeremy David

Resigned
Castle Street, TruroTR1 3AP
Born March 1957
Director
Appointed 17 May 2013
Resigned 30 Apr 2017

HICKIE, John Gerard

Resigned
Castle Street, TruroTR1 3AP
Born December 1958
Director
Appointed 28 Apr 2015
Resigned 11 Aug 2016

STOKES, Heather Amorel

Resigned
Castle Street, TruroTR1 3AP
Born February 1948
Director
Appointed 28 Apr 2015
Resigned 01 May 2018

TAYLOR, Ian

Resigned
Castle Street, TruroTR1 3AP
Born October 1966
Director
Appointed 28 Apr 2015
Resigned 01 May 2018

WHYTE, Alistair James

Resigned
Castle Street, TruroTR1 3AP
Born December 1959
Director
Appointed 28 Apr 2015
Resigned 06 Nov 2020

Persons with significant control

4

3 Active
1 Ceased

Ms Elise Georgina Alma

Active
Castle Street, TruroTR1 3AP
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024

Mr Peter Anthony Lamble

Ceased
Castle Street, TruroTR1 3AP
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020
Ceased 09 Apr 2024

Mr Colin Joseph Hunter

Active
Castle Street, TruroTR1 3AP
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020
Castle Street, TruroTR1 3AP

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
8 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 March 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Capital Cancellation Shares
15 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 December 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 April 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2013
NEWINCIncorporation